THE CRIER MEDIA GROUP LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 APPLICATION FOR STRIKING-OFF

View Document

02/05/132 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/05/1118 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE WHITBREAD / 02/04/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/04/0724 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/09/0014 September 2000 COMPANY NAME CHANGED CRIER PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 15/09/00; RESOLUTION PASSED ON 01/09/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/05/9425 May 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/05/9326 May 1993

View Document

26/05/9326 May 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/04/9210 April 1992

View Document

10/04/9210 April 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/01/9228 January 1992 AUDITOR'S RESIGNATION

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM: CLAREVILLE HOUSE 26/27 OXENDON STREET LONDON SW1Y 4EP

View Document

14/01/9214 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9214 January 1992

View Document

02/06/912 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

02/06/912 June 1991

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/06/908 June 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/06/8913 June 1989 REGISTERED OFFICE CHANGED ON 13/06/89 FROM: CHESFIELD HOUSE MAIDSTONE ROAD HADLOW KENT TN11 0DN

View Document

19/05/8919 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/8919 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 REGISTERED OFFICE CHANGED ON 19/04/89 FROM: 131A BIRCHWOOD AVENUE HATFIELD HERTS AL10 0PT

View Document

07/03/897 March 1989 NC INC ALREADY ADJUSTED 13/02/89 ADOPT MEM AND ARTS 13/02/89

View Document

07/03/897 March 1989 � NC 100/500000

View Document

22/02/8922 February 1989 ADOPT MEM AND ARTS 130289

View Document

25/01/8925 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/8924 January 1989 COMPANY NAME CHANGED ANNEAL ENGINEERING LIMITED CERTIFICATE ISSUED ON 25/01/89

View Document

15/09/8815 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company